BLSSP (PHC 20) LIMITED

BLSSP (PHC 20) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLSSP (PHC 20) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04104030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLSSP (PHC 20) LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLSSP (PHC 20) LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLSSP (PHC 20) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for BLSSP (PHC 20) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of British Land Superstores (Non-Securitised) as a person with significant control on Nov 27, 2019

    2 pagesPSC02

    Cessation of Blssp Property Holdings Limited as a person with significant control on Nov 27, 2019

    1 pagesPSC07

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020

    2 pagesCH01

    Termination of appointment of Hursh Shah as a director on Mar 03, 2020

    1 pagesTM01

    Termination of appointment of James Watson as a director on Mar 03, 2020

    1 pagesTM01

    Termination of appointment of James Andrew Honeyman as a director on Mar 03, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Mar 11, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Philip Gallier as a director on Mar 03, 2020

    1 pagesTM01

    Termination of appointment of David William Pilbeam as a director on Mar 03, 2020

    1 pagesTM01

    Termination of appointment of Bruce Richardson as a director on Mar 03, 2020

    1 pagesTM01

    Appointment of Mr Philip Gallier as a director on Dec 03, 2019

    2 pagesAP01

    Termination of appointment of Martyn Stephen Burke as a director on Dec 03, 2019

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Termination of appointment of Dean Clegg as a director on Nov 26, 2019

    1 pagesTM01

    Director's details changed for Mr David William Pilbeam on Nov 26, 2019

    2 pagesCH01

    Appointment of Mr David William Pilbeam as a director on Nov 26, 2019

    2 pagesAP01

    Who are the officers of BLSSP (PHC 20) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    COWEN, Geraint Jamie
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director141040000003
    PINKSTONE, James Michael
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishCorporate Finance Executive241498640002
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    BritishCompany Director2068480001
    ATKINSON, William Stephen
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishInvestment Surveyor174566650001
    BAGULEY, Peter Jeffrey
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    Director
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    United KingdomBritishChartered Surveyor175617500001
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritishChartered Accountant32809050004
    BELL-BROWN, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director119073370001
    BIRCH, John Matthew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director191027500001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritishChartered Secretary32809000002
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director152531940004
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishTreasury Executive170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    CLEGG, Dean
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director189632520001
    COHEN, Carolina Alfred
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishInvestment Executive248093020001
    FLEMING, Richard Alexander
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishChartered Accountant125990210002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritishCompany Director1898090001
    FRANCIS, Luke Thomas
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishAccountant223122340001
    GALLIER, Philip
    Rutherford Heights
    Rodney Road
    SE17 1AS London
    805
    United Kingdom
    Director
    Rutherford Heights
    Rodney Road
    SE17 1AS London
    805
    United Kingdom
    United KingdomBritishGroup Reporting Manager265528310001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor146546000001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    HONEYMAN, James Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor201179510001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    LEARMONT, Richard John
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director116126860008
    LEARMONT, Richard John
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director116126860008
    LEWIS, Bryan John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor58257940003
    MAUDSLEY, Charles Sheridan Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishCompany Director58478890003
    MAUDSLEY, Charles Sheridan Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishCompany Director58478890003
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    MOORE, Stephen Howard
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishCorporate Finance Executive185276290002

    Who are the persons with significant control of BLSSP (PHC 20) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Nov 27, 2019
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2039750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Blssp Property Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BLSSP (PHC 20) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Borrower deed of charge
    Created On Feb 28, 2006
    Delivered On Mar 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Please refer to form 395 for details of property charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited (The Borrower Security Trustee) on Trust for Itself and the Otherborrower Secured Parties
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    • Apr 15, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 19, 2019Satisfaction of a charge (MR04)
    Supplemental borrower deed of charge and release
    Created On Jun 30, 2005
    Delivered On Jul 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the borrower secured parties and the chargee and all monies due or to become due from the charging companies to the borrower under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all rights title and interest in and to the crawley property. By way of fixed charge all fixtures its interest in all benefits in respect of the insurances the benefit of all licences consents and authorisations and all rights title interest and benefit in to and under all contracts agreements deeds and documents. Fixed security its right title and interest in all charged income and any guarantee of charged income. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited in Its Capacity as Secured Note Trustee on Trust for Itself, Theother Borrower Secured Parties and the Borrower
    Transactions
    • Jul 08, 2005Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)
    A supplemental borrower deed of charge supplemental to the borrower deed of charge dated 20 june 2001
    Created On Aug 15, 2003
    Delivered On Aug 28, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the borrower to the borrower secured parties. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of its interest in the charged additional mortgaged property. All its rights under the agreement and declaration of trust and deed of instruction and indemnity. All fixtures owned by it at the charged additional mortgaged property and its interest in any fixtures in its possession. Its interest in all benefits in respect of the insurances to the extent that they relate to the charged additional mortgaged property.. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited in Its Capacity as Secured Note Trustee
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge between amongst others blssp (funding) PLC (the "borrower"), the original charging companies and capita irg trustees limited (the "secured note registrar")
    Created On Jun 20, 2001
    Delivered On Jul 06, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the borrower to the borrower secured parties under: (1) the secured note trust deed; (2) any property advisory agreement; (3) the property management agreement; (4) the borrower bank agreement; (5) the borrower cash management agreement; (6) the secured note registrar agreement; and (7) clause 5(e) of the note subscription agreement. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge (all terms as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited in Its Capacity as the Trustee Pursuant to Thesecured Note Trust Deed (The "Secured Note Trustee") on Trust for Itself and the Other Borrowersecured Parties
    Transactions
    • Jul 06, 2001Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0